Background WavePink WaveYellow Wave

MATORTHO GROUP HOLDINGS LIMITED (13076836)

MATORTHO GROUP HOLDINGS LIMITED (13076836) is an active UK company. incorporated on 11 December 2020. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MATORTHO GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include CARTMELL, Simon Christopher, MILLET-LOPEZ, Oriol, MOWLEM, Michael and 2 others.

Company Number
13076836
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
19/20 Mole Business Park Randalls Road, Leatherhead, KT22 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARTMELL, Simon Christopher, MILLET-LOPEZ, Oriol, MOWLEM, Michael, TUKE, Michael Antony, WILSON, Duncan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATORTHO GROUP HOLDINGS LIMITED

MATORTHO GROUP HOLDINGS LIMITED is an active company incorporated on 11 December 2020 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MATORTHO GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13076836

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ENSCO 1392 LIMITED
From: 11 December 2020To: 30 June 2021
Contact
Address

19/20 Mole Business Park Randalls Road Leatherhead, KT22 7BA,

Previous Addresses

, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 11 December 2020To: 17 June 2021
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
New Owner
Jun 21
Funding Round
Jul 21
Share Issue
Jul 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Funding Round
Oct 22
Director Joined
Dec 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Funding Round
Jul 24
Loan Cleared
Jul 24
Director Left
Sept 24
Funding Round
Jan 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Jan 26
10
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Dec 2020

CARTMELL, Simon Christopher

Active
Randalls Road, LeatherheadKT22 7BA
Born January 1960
Director
Appointed 14 Jun 2021

MILLET-LOPEZ, Oriol

Active
Randalls Road, LeatherheadKT22 7BA
Born May 1971
Director
Appointed 13 Dec 2023

MOWLEM, Michael

Active
Randalls Road, LeatherheadKT22 7BA
Born July 1967
Director
Appointed 25 Jan 2024

TUKE, Michael Antony

Active
Randalls Road, LeatherheadKT22 7BA
Born December 1947
Director
Appointed 14 Jun 2021

WILSON, Duncan James

Active
Randalls Road, LeatherheadKT22 7BA
Born May 1969
Director
Appointed 19 Dec 2022

COUPLAND, Michael William

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born January 1986
Director
Appointed 11 Dec 2020
Resigned 25 Jan 2024

WELCH, Mark Christopher

Resigned
Randalls Road, LeatherheadKT22 7BA
Born September 1973
Director
Appointed 14 Jun 2021
Resigned 13 Sept 2024

Persons with significant control

2

Mr Michael Antony Tuke

Active
Randalls Road, LeatherheadKT22 7BA
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

56

Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
7 January 2026
AAMDAAMD
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Capital Cancellation Shares
23 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 March 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement
30 December 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Memorandum Articles
14 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
16 August 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Resolution
30 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Incorporation Company
11 December 2020
NEWINCIncorporation